Search icon

GANNETT PRODUCTIONS, LLC

Company Details

Name: GANNETT PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Nov 2007 (17 years ago)
Date of dissolution: 19 Dec 2022
Entity Number: 3590788
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GANNETT PRODUCTIONS, LLC DBA IRL PRODUCTIONS 401(K) PLAN 2021 743239469 2022-07-14 GANNETT PRODUCTIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129206473
Plan sponsor’s address 540 PRESIDENT STREET, 3RD FLOOR, BROOKLYN, NY, 11215
GANNETT PRODUCTIONS, LLC DBA IRL PRODUCTIONS 401(K) PLAN 2020 743239469 2021-07-02 GANNETT PRODUCTIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129206473
Plan sponsor’s address 540 PRESIDENT STREET, 3RD FLOOR, BROOKLYN, NY, 11215
GANNETT PRODUCTIONS, LLC DBA IRL PRODUCTIONS 401(K 2019 743239469 2020-05-04 GANNETT PRODUCTIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129206473
Plan sponsor’s DBA name IRL PRODUCTIONS
Plan sponsor’s address 540 PRESIDENT STREET, 3RD FLOOR, BROOKLYN, NY, 11215
GANNETT PRODUCTIONS, LLC DBA IRL PRODUCTIONS 401(K 2018 743239469 2019-08-26 GANNETT PRODUCTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129206473
Plan sponsor’s DBA name IRL PRODUCTIONS
Plan sponsor’s address 384 UNION STREET, BROOKLYN, NY, 11231
GANNETT PRODUCTIONS, LLC DBA IRL PRODUCTIONS 401(K 2017 743239469 2018-07-23 GANNETT PRODUCTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129206473
Plan sponsor’s DBA name IRL PRODUCTIONS
Plan sponsor’s address 384 UNION STREET, BROOKLYN, NY, 11231
GANNETT PRODUCTIONS, LLC DBA IRL PRODUCTIONS 401(K) PLAN 2016 743239469 2017-04-25 GANNETT PRODUCTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129206473
Plan sponsor’s DBA name IRL PRODUCTIONS
Plan sponsor’s address 384 UNION STREET, BROOKLYN, NY, 11231
GANNETT PRODUCTIONS, LLC DBA IRL PRODUCTIONS 401(K) PLAN 2015 743239469 2016-07-25 GANNETT PRODUCTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129206473
Plan sponsor’s DBA name IRL PRODUCTIONS
Plan sponsor’s address 384 UNION STREET, BROOKLYN, NY, 11231
GANNETT PRODUCTIONS, LLC DBA IRL PRODUCTIONS 401(K) PLAN 2014 743239469 2015-09-15 GANNETT PRODUCTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Sponsor’s telephone number 2129206473
Plan sponsor’s DBA name IRL PRODUCTIONS
Plan sponsor’s address 384 UNION STREET, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2007-11-07 2023-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-11-07 2023-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225000946 2022-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-19
171027002007 2017-10-27 BIENNIAL STATEMENT 2015-11-01
080619000679 2008-06-19 CERTIFICATE OF PUBLICATION 2008-06-19
071107000993 2007-11-07 ARTICLES OF ORGANIZATION 2007-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024957109 2020-04-12 0202 PPP 540 PRESIDENT ST 3rd Fl, BROOKLYN, NY, 11215-1489
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97964
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-1489
Project Congressional District NY-10
Number of Employees 4
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111276
Originating Lender Name SVB, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Boston, MA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 82867.18
Forgiveness Paid Date 2021-05-13
1420848508 2021-02-18 0202 PPS 540 President St Fl 3, Brooklyn, NY, 11215-1493
Loan Status Date 2022-04-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73916
Loan Approval Amount (current) 73916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1493
Project Congressional District NY-10
Number of Employees 4
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111276
Originating Lender Name SVB, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Boston, MA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 74554.55
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804117 Trademark 2018-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-19
Termination Date 2018-12-12
Section 0044
Status Terminated

Parties

Name GANNETT PRODUCTIONS, LLC
Role Plaintiff
Name IRL MEDIA LLC
Role Defendant
1705184 Trademark 2017-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-01
Termination Date 2018-07-25
Date Issue Joined 2017-11-06
Section 1125
Status Terminated

Parties

Name GANNETT PRODUCTIONS, LLC
Role Plaintiff
Name IRL EVENTS LLC,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State